Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOFFREY OSBORNE LIMITED
Company Information for

GEOFFREY OSBORNE LIMITED

FONTEYN HOUSE, 47-49 LONDON ROAD, REIGATE, SURREY, RH2 9PY,
Company Registration Number
00873093
Private Limited Company
Active

Company Overview

About Geoffrey Osborne Ltd
GEOFFREY OSBORNE LIMITED was founded on 1966-03-07 and has its registered office in Reigate. The organisation's status is listed as "Active". Geoffrey Osborne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GEOFFREY OSBORNE LIMITED
 
Legal Registered Office
FONTEYN HOUSE
47-49 LONDON ROAD
REIGATE
SURREY
RH2 9PY
Other companies in RH2
 
Telephone0124-378-7811
 
Filing Information
Company Number 00873093
Company ID Number 00873093
Date formed 1966-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2021
Account next due 31/03/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB193443550  
Last Datalog update: 2024-05-05 10:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOFFREY OSBORNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEOFFREY OSBORNE LIMITED
The following companies were found which have the same name as GEOFFREY OSBORNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOFFREY OSBORNE (PENSION TRUSTEES) LIMITED FONTEYN HOUSE 47-49 LONDON ROAD REIGATE SURREY RH2 9PY Active Company formed on the 2006-02-01
GEOFFREY OSBORNE BUILDING LIMITED HIGHFIELD COURT TOLLGATE CHANDLERS FORD CHANDLERS FORD EASTLEIGH SO53 3TZ Dissolved Company formed on the 1978-02-01
GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED FONTEYN HOUSE 47-49 LONDON ROAD REIGATE SURREY RH2 9PY Active Company formed on the 2011-09-23
GEOFFREY OSBORNE HOMES LIMITED HIGHFIELD COURT TOLLGATE CHANDLERS FORD CHANDLERS FORD EASTLEIGH SO53 3TZ Dissolved Company formed on the 1983-10-04
GEOFFREY OSBORNE PROPERTY SERVICES LIMITED C/O Rg Insolvency Limited Devonshire House Manor Way Borehamwood WD6 1QQ Liquidation Company formed on the 2006-03-24

Company Officers of GEOFFREY OSBORNE LIMITED

Current Directors
Officer Role Date Appointed
JOHN RENNIE CHADWICK
Director 2016-10-01
JOHN DAVID CRAIG
Director 2016-10-01
JOHN VINCENT DOWSETT
Director 2016-10-01
STUART HAMMOND
Director 2016-09-23
RICHARD MARTYN KING
Director 2016-10-01
ANDREW SIMON CHARLES OSBORNE
Director 2000-04-01
ANDREW PHILIP STEELE
Director 2013-07-01
MARK DAVID TAYLOR
Director 2016-10-01
SARAH CATHERINE TAYLOR
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN STERLING
Director 2016-10-01 2018-07-24
MARIE-LOUISE CLAYTON
Director 2011-06-01 2016-10-01
TIMOTHY JOHN MATTHEWS
Director 2011-11-01 2016-10-01
STUART HAMMOND
Company Secretary 2013-06-01 2016-09-23
GORDON BRUCE SHEPHERD
Director 2008-01-01 2016-09-23
DAVID MATTHEW WILLIAM HOOPER
Director 2012-04-01 2015-06-08
DAVID GARETH FISON
Director 2009-02-02 2015-04-02
PHILIP JOHN SHORTMAN
Director 2008-12-01 2013-06-20
THOMAS DAVID MICHAEL HATTON
Company Secretary 2004-12-06 2013-05-31
SIMON ANTHONY MURRAY
Director 2003-07-01 2012-07-20
STEPHEN LIDDLE
Director 1996-09-01 2012-04-01
JOHN FRANK OLIVER
Director 1991-11-11 2011-12-31
RICHARD KEITH BALDWIN
Director 2002-07-01 2010-07-31
MARK HEASMAN
Director 2006-09-25 2008-09-30
PAMELA AGNEW OSBORNE
Director 1991-11-11 2008-03-31
GRAHAM DAINES
Director 1991-11-11 2005-03-31
NICHOLAS GUY ANTHONY YANDLE
Director 1996-09-01 2005-03-31
GEOFFREY CLEMENT HOWARD OSBORNE
Director 1991-11-11 2005-03-12
ANDREW SIMON CHARLES OSBORNE
Company Secretary 2002-06-26 2004-12-06
ANTHONY JOHN KELLEY
Director 1991-11-11 2003-10-31
BRIAN KENNETH EVERARD
Director 1991-11-11 2002-08-28
FRANKLYN DAVID BURDEN
Company Secretary 1991-11-11 2002-06-26
MICHAEL JOHN PETTER
Director 2000-04-01 2002-01-18
FRANKLYN DAVID BURDEN
Director 1991-11-11 2000-07-20
BRIAN JOHN WATKINS
Director 1995-02-01 2000-03-31
RALPH COWAN
Director 1991-11-11 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CRAIG OSBORNE CONSTRUCTION LIMITED Director 2017-08-07 CURRENT 2017-04-21 Active
JOHN VINCENT DOWSETT OCTAVIUS INFRASTRUCTURE LTD. Director 2017-08-07 CURRENT 2017-04-21 Active
STUART HAMMOND ROSEWOOD DEVELOPMENT HOLDINGS LTD Director 2017-11-30 CURRENT 2017-11-30 Liquidation
STUART HAMMOND OSBORNE GROUP HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
STUART HAMMOND ROSEWOOD GROUP HOLDINGS LTD Director 2017-11-09 CURRENT 2017-11-09 Active
STUART HAMMOND THE B1M LIMITED Director 2017-09-27 CURRENT 2012-06-19 Active
STUART HAMMOND OSBORNE DEVELOPMENTS (VENTA) LIMITED Director 2017-08-15 CURRENT 2017-04-21 Active
STUART HAMMOND OSBORNE COMMUNITIES LIMITED Director 2017-08-15 CURRENT 2017-04-21 Liquidation
STUART HAMMOND OCTAVIUS INFRASTRUCTURE LTD. Director 2017-08-07 CURRENT 2017-04-21 Active
STUART HAMMOND OSBORNE CONSTRUCTION LIMITED Director 2017-08-07 CURRENT 2017-04-21 Active
STUART HAMMOND OSBORNE HOMES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
STUART HAMMOND G O DEVELOPMENTS (WITHAM) LIMITED Director 2016-09-23 CURRENT 2005-11-18 Liquidation
STUART HAMMOND GEOFFREY OSBORNE PROPERTY SERVICES LIMITED Director 2016-09-23 CURRENT 2006-03-24 Liquidation
STUART HAMMOND GO DEVELOPMENTS (SOLENT) LIMITED Director 2016-09-23 CURRENT 2008-03-31 Liquidation
STUART HAMMOND GCHO HOLDINGS LIMITED Director 2016-09-23 CURRENT 2011-02-25 Liquidation
STUART HAMMOND GCHO (SECURITY TRUSTEE) LIMITED Director 2016-09-23 CURRENT 2011-03-09 Active - Proposal to Strike off
STUART HAMMOND GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED Director 2016-09-23 CURRENT 2011-09-23 Active
STUART HAMMOND CARDO (SOUTH) LIMITED Director 2016-09-23 CURRENT 2006-03-24 Active
STUART HAMMOND OSBORNE DEVELOPMENTS HOLDINGS LTD Director 2016-09-23 CURRENT 2013-04-17 Active
STUART HAMMOND REIGATE NO.1 LIMITED Director 2016-09-23 CURRENT 2013-10-31 Liquidation
STUART HAMMOND I S MANUFACTURING LIMITED Director 2016-09-23 CURRENT 2007-08-06 Liquidation
STUART HAMMOND ANDOVER ROAD (NO.1) LIMITED Director 2016-09-23 CURRENT 2009-02-20 Active
STUART HAMMOND FISHBOURNE NO2 LIMITED Director 2016-09-23 CURRENT 2011-09-23 Active
STUART HAMMOND MOORSIDE ROAD (NO.1) LIMITED Director 2016-09-23 CURRENT 2013-04-17 Active
STUART HAMMOND OSBORNE SLINFOLD LTD Director 2016-09-23 CURRENT 2005-06-06 Active
STUART HAMMOND FISHBOURNE NUMBER 3 LIMITED Director 2016-09-23 CURRENT 2013-04-17 Active
STUART HAMMOND GEOFFREY OSBORNE (PENSION TRUSTEES) LIMITED Director 2012-10-05 CURRENT 2006-02-01 Active
RICHARD MARTYN KING CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD Director 2013-09-12 CURRENT 1996-11-01 Active
ANDREW SIMON CHARLES OSBORNE OSBORNE GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
ANDREW SIMON CHARLES OSBORNE ROSEWOOD GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
ANDREW SIMON CHARLES OSBORNE REIGATE NO.1 LIMITED Director 2014-11-20 CURRENT 2013-10-31 Liquidation
ANDREW SIMON CHARLES OSBORNE FAMILY BUSINESSES UK LTD Director 2014-09-10 CURRENT 2001-07-25 Active
ANDREW SIMON CHARLES OSBORNE GCHO (SECURITY TRUSTEE) LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active - Proposal to Strike off
ANDREW SIMON CHARLES OSBORNE GCHO HOLDINGS LIMITED Director 2011-02-25 CURRENT 2011-02-25 Liquidation
ANDREW SIMON CHARLES OSBORNE I S MANUFACTURING LIMITED Director 2007-11-09 CURRENT 2007-08-06 Liquidation
ANDREW SIMON CHARLES OSBORNE G O DEVELOPMENTS (WITHAM) LIMITED Director 2005-11-23 CURRENT 2005-11-18 Liquidation
ANDREW SIMON CHARLES OSBORNE OSBORNE SLINFOLD LTD Director 2005-06-06 CURRENT 2005-06-06 Active
ANDREW SIMON CHARLES OSBORNE ROBINWOOD PROPERTIES LIMITED Director 2000-12-01 CURRENT 1978-02-14 Active
ANDREW SIMON CHARLES OSBORNE CHICHESTER PLANT CONTRACTORS LIMITED Director 2000-07-01 CURRENT 1970-04-24 Liquidation
ANDREW PHILIP STEELE OSBORNE GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
ANDREW PHILIP STEELE ROSEWOOD GROUP HOLDINGS LTD Director 2018-01-05 CURRENT 2017-11-09 Active
ANDREW PHILIP STEELE ROSEWOOD DEVELOPMENT HOLDINGS LTD Director 2017-11-30 CURRENT 2017-11-30 Liquidation
ANDREW PHILIP STEELE OSBORNE DEVELOPMENTS (VENTA) LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
ANDREW PHILIP STEELE OSBORNE COMMUNITIES LIMITED Director 2017-04-21 CURRENT 2017-04-21 Liquidation
ANDREW PHILIP STEELE OCTAVIUS INFRASTRUCTURE LTD. Director 2017-04-21 CURRENT 2017-04-21 Active
ANDREW PHILIP STEELE OSBORNE CONSTRUCTION LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
ANDREW PHILIP STEELE OSBORNE HOMES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ANDREW PHILIP STEELE CHICHESTER PLANT CONTRACTORS LIMITED Director 2015-04-02 CURRENT 1970-04-24 Liquidation
ANDREW PHILIP STEELE G O DEVELOPMENTS (WITHAM) LIMITED Director 2015-04-02 CURRENT 2005-11-18 Liquidation
ANDREW PHILIP STEELE GEOFFREY OSBORNE PROPERTY SERVICES LIMITED Director 2015-04-02 CURRENT 2006-03-24 Liquidation
ANDREW PHILIP STEELE GO DEVELOPMENTS (SOLENT) LIMITED Director 2015-04-02 CURRENT 2008-03-31 Liquidation
ANDREW PHILIP STEELE GCHO HOLDINGS LIMITED Director 2015-04-02 CURRENT 2011-02-25 Liquidation
ANDREW PHILIP STEELE GEOFFREY OSBORNE DEVELOPMENTS (SOUTH) LIMITED Director 2015-04-02 CURRENT 2011-09-23 Active
ANDREW PHILIP STEELE CARDO (SOUTH) LIMITED Director 2015-04-02 CURRENT 2006-03-24 Active
ANDREW PHILIP STEELE OSBORNE DEVELOPMENTS HOLDINGS LTD Director 2015-04-02 CURRENT 2013-04-17 Active
ANDREW PHILIP STEELE REIGATE NO.1 LIMITED Director 2015-04-02 CURRENT 2013-10-31 Liquidation
ANDREW PHILIP STEELE I S MANUFACTURING LIMITED Director 2015-04-02 CURRENT 2007-08-06 Liquidation
ANDREW PHILIP STEELE ANDOVER ROAD (NO.1) LIMITED Director 2015-04-02 CURRENT 2009-02-20 Active
ANDREW PHILIP STEELE FISHBOURNE NO2 LIMITED Director 2015-04-02 CURRENT 2011-09-23 Active
ANDREW PHILIP STEELE MOORSIDE ROAD (NO.1) LIMITED Director 2015-04-02 CURRENT 2013-04-17 Active
ANDREW PHILIP STEELE OSBORNE SLINFOLD LTD Director 2015-04-02 CURRENT 2005-06-06 Active
ANDREW PHILIP STEELE FISHBOURNE NUMBER 3 LIMITED Director 2015-04-02 CURRENT 2013-04-17 Active
MARK DAVID TAYLOR CARDO (SOUTH) LIMITED Director 2016-10-31 CURRENT 2006-03-24 Active
MARK DAVID TAYLOR OSBORNE HOMES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
MARK DAVID TAYLOR OSBORNE SLINFOLD LTD Director 2016-10-31 CURRENT 2005-06-06 Active
MARK DAVID TAYLOR HOMESTEAD CONSULTANTS LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active - Proposal to Strike off
SARAH CATHERINE TAYLOR GEOFFREY OSBORNE (PENSION TRUSTEES) LIMITED Director 2016-09-23 CURRENT 2006-02-01 Active
SARAH CATHERINE TAYLOR ADAPT LEADERSHIP DEVELOPMENT LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2017-09-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist (Part-time)Reigate*Part-Time Receptionist (Mon Fri 12.30 17.30), Reigate, 6 Month Fixed Term Contract* Osborne is one of the leading construction businesses in the UK with2016-10-24
Health and Safety AdministratorReigate*Health and Safety Administrator Reigate, Permanent, Full-Time* Osborne is one of the leading construction businesses in the UK with Investors in People2016-07-29
Commercial AdministratorReigate*Commercial Administrator, Infrastructure, Reigate* Osborne is one of the leading construction businesses in the UK with Investors in People Gold status. As2016-06-29
Subcontract BuyerReigate*Subcontract Buyer, Construction, Reigate* Osborne is one of the leading construction businesses in the UK with Investors in People Gold status. As a family2016-06-28
Planner/SchedulerHemel HempsteadPlanner - Osborne Property Services - Hemel Hempstead Osborne is one of the leading family-owned construction businesses in the UK, with our expertise2016-05-23

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 008730930024
2023-04-28Previous accounting period extended from 30/09/22 TO 31/03/23
2023-03-24Termination of appointment of John Fernandez on 2023-03-10
2023-03-24Termination of appointment of John Fernandez on 2023-03-10
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 008730930023
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MARK DAVID TAYLOR
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008730930022
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE TAYLOR
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTYN KING
2022-10-04DIRECTOR APPOINTED MR PETER EDWARD DUFF
2022-10-04AP01DIRECTOR APPOINTED MR PETER EDWARD DUFF
2022-09-28APPOINTMENT TERMINATED, DIRECTOR STUART HAMMOND
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART HAMMOND
2022-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-24AP03Appointment of Mr John Fernandez as company secretary on 2022-03-24
2021-12-14DIRECTOR APPOINTED MR DAVID GORDON SMITH
2021-12-14AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP STEELE
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT DOWSETT
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CRAIG
2020-09-02AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008730930022
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RENNIE CHADWICK
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008730930020
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008730930021
2019-03-27CH01Director's details changed for Ms Sarah Catherine Taylor on 2018-11-01
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-28CH01Director's details changed for Mr Andrew Philip Steele on 2017-04-30
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN STERLING
2018-08-06RP04PSC02SECOND FILING OF PSC02 FOR OSBORNE GROUP HOLDINGS LTD
2018-08-06RP04PSC07SECOND FILING OF PSC07 FOR GCHO HOLDINGS LIMITED
2018-08-06ANNOTATIONClarification
2018-08-06RP04PSC02SECOND FILING OF PSC02 FOR OSBORNE GROUP HOLDINGS LTD
2018-08-06RP04PSC07SECOND FILING OF PSC07 FOR GCHO HOLDINGS LIMITED
2018-04-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSBORNE GROUP HOLDINGS LTD
2018-04-19PSC07CESSATION OF GCHO HOLDINGS LIMITED AS A PSC
2018-04-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSBORNE GROUP HOLDINGS LTD
2018-04-19PSC07CESSATION OF GCHO HOLDINGS LIMITED AS A PSC
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1045000
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008730930019
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008730930018
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1045000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-11AP01DIRECTOR APPOINTED MR RICHARD MARTYN KING
2016-10-10AP01DIRECTOR APPOINTED DR. JOHN RENNIE CHADWICK
2016-10-10AP01DIRECTOR APPOINTED MR. MARK DAVID TAYLOR
2016-10-10AP01DIRECTOR APPOINTED MS SARAH CATHERINE TAYLOR
2016-10-10AP01DIRECTOR APPOINTED MR JOHN VINCENT DOWSETT
2016-10-10AP01DIRECTOR APPOINTED NICHOLAS JOHN STERLING
2016-10-10AP01DIRECTOR APPOINTED MR. JOHN DAVID CRAIG
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE CLAYTON
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATTHEWS
2016-09-29AP01DIRECTOR APPOINTED MR STUART HAMMOND
2016-09-29TM02APPOINTMENT TERMINATED, SECRETARY STUART HAMMOND
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRUCE SHEPHERD
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 16/06/2016
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1045000
2016-02-03AR0101/02/16 FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON CHARLES OSBORNE / 19/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON CHARLES OSBORNE / 19/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 19/08/2015
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 27/07/2015
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008730930020
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008730930019
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISON
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1045000
2015-02-05AR0101/02/15 FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEELE / 01/10/2014
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1045000
2014-02-05AR0101/02/14 FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008730930018
2013-07-10AP01DIRECTOR APPOINTED ANDREW STEELE
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORTMAN
2013-06-17AP03SECRETARY APPOINTED STUART HAMMOND
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HATTON
2013-02-07AR0101/02/13 FULL LIST
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM OSBORNE HOUSE 51 FISHBOURNE ROAD CHICHESTER WEST SUSSEX PO19 3HZ
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MURRAY
2012-04-10AP01DIRECTOR APPOINTED DAVID MATTHEW WILLIAM HOOPER
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDLE
2012-02-02AR0101/02/12 FULL LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER
2011-11-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MATTHEWS
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SHORTMAN / 26/10/2011
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-13AP01DIRECTOR APPOINTED MARIE-LOUISE CLAYTON
2011-04-18RES01ADOPT ARTICLES 04/04/2011
2011-02-10AR0101/02/11 FULL LIST
2010-11-15AR0124/10/10 FULL LIST
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDWIN
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-11-19AR0124/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SHORTMAN / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRUCE SHEPHERD / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK OLIVER / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY MURRAY / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIDDLE / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH FISON / 24/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD KEITH BALDWIN / 24/10/2009
2009-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-23RES04GBP NC 1065000/1100000 14/07/2009
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-1188(2)AD 07/07/09 GBP SI 5000@1=5000 GBP IC 1040000/1045000
2009-02-13288aDIRECTOR APPOINTED DAVID GARETH FISON
2008-12-04288aDIRECTOR APPOINTED PHILIP JOHN SHORTMAN
2008-11-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR MARK HEASMAN
2008-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW OSBORNE / 28/08/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PAMELA OSBORNE
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM OSBORNE HOUSE STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 8LL
2008-01-25AUDAUDITOR'S RESIGNATION
2008-01-14288aNEW DIRECTOR APPOINTED
2007-11-02363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to GEOFFREY OSBORNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-05-09
Fines / Sanctions
No fines or sanctions have been issued against GEOFFREY OSBORNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-01 Outstanding GCHO (SECURITY TRUSTEE) LIMITED
2013-10-16 Outstanding GCHO (SECURITY TRUSTEE) LIMITED
CHARGE OVER SECURITY ACCOUNT 2006-12-08 Satisfied CARING 4 CROYDON LIMITED
CHARGE ON DEPOSIT 2003-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2001-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-08-24 Satisfied BANK OF IRELAND
ASSIGNMENT 1998-05-21 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-09-26 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1993-08-09 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-18 Satisfied BARCLAYS BANK PLC
SUB-MORTGAGE 1987-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-19 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-05-17 Satisfied TANLEY BRIDGE LIMITED
LEGAL CHARGE 1982-01-13 Satisfied BARCLAYS BANK PLC
CHARGE 1979-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOFFREY OSBORNE LIMITED

Intangible Assets
Patents
We have not found any records of GEOFFREY OSBORNE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GEOFFREY OSBORNE LIMITED owns 5 domain names.

geoffreyosborne.co.uk   osborne.co.uk   osbornejobs.co.uk   osbourne.co.uk   glasgowrecommends.co.uk  

Trademarks

Trademark applications by GEOFFREY OSBORNE LIMITED

GEOFFREY OSBORNE LIMITED is the Original Applicant for the trademark Image for mark UK00003050807 OSBORNE ™ (UK00003050807) through the UKIPO on the 2014-04-09
Trademark classes: Building construction, civil engineering; repair and maintenance of buildings; building project management; construction project management; civil engineering project management; supervision of construction projects; construction, building and maintenance services relating to residential properties, commercial properties, civic amenities, public buildings, civil engineering structures, roads, bridges, rail projects, airports, affordable housing, small works, building maintenance, building refurbishment, building redevelopments, sea defences, coastal protection, marine works, inland waterways, docks and marinas; rail construction, maintenance and repair services; development of buildings, property, housing and/or land; plant hire; consultancy services relating thereto. Architectural services; architectural design and consultancy; architectural project management; preparation of architectural, civil engineering and engineering drawings, plans or reports; civil engineering design; civil engineering planning and consultancy; engineering design; engineering feasibility studies; design services for construction, building and maintenance services relating to residential properties, commercial properties, civic amenities, public buildings, civil engineering structures, roads, bridges, rail projects, airports, affordable housing, small works, building maintenance, building refurbishment, building redevelopments, sea defences, coastal protection, marine works, inland waterways, docks and marinas; design services for rail construction, maintenance and repair services; design services for the development of buildings, property, housing and/or land; consultancy services relating thereto.
GEOFFREY OSBORNE LIMITED is the Original Applicant for the trademark Image for mark UK00003050810 OSBORNE ™ (UK00003050810) through the UKIPO on the 2014-04-09
Trademark classes: Building construction, civil engineering; repair and maintenance of buildings; building project management; construction project management; civil engineering project management; supervision of construction projects; construction, building and maintenance services relating to residential properties, commercial properties, civic amenities, public buildings, civil engineering structures, roads, bridges, rail projects, airports, affordable housing, small works, building maintenance, building refurbishment, building redevelopments, sea defences, coastal protection, marine works, inland waterways, docks and marinas; rail construction, maintenance and repair services; development of buildings, property, housing and/or land; plant hire; consultancy services relating thereto. Architectural services; architectural design and consultancy; architectural project management; preparation of architectural, civil engineering and engineering drawings, plans or reports; civil engineering design; civil engineering planning and consultancy; engineering design; engineering feasibility studies; design services for construction, building and maintenance services relating to residential properties, commercial properties, civic amenities, public buildings, civil engineering structures, roads, bridges, rail projects, airports, affordable housing, small works, building maintenance, building refurbishment, building redevelopments, sea defences, coastal protection, marine works, inland waterways, docks and marinas; design services for rail construction, maintenance and repair services; design services for the development of buildings, property, housing and/or land; consultancy services relating thereto.
GEOFFREY OSBORNE LIMITED is the Original Applicant for the trademark Image for mark UK00003100334 DUCK 2 BY I-SIP ™ (UK00003100334) through the UKIPO on the 2015-03-20
Trademark classes: Metallic building materials; building panels of metal; building panels, predominantly of metal; roofing panels of metal; roofing panels predominantly of metal; articles of common metal for use in building; metal support fixings for use in building. Non-metallic building materials; non-metallic building panels; building panels, predominantly of non-metallic materials; roofing panels (non-metallic); roofing panels, predominantly of non-metallic materials; non-metallic support fixings for use in building.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THREE GATES LIMITED 2001-03-24 Outstanding

We have found 1 mortgage charges which are owed to GEOFFREY OSBORNE LIMITED

Income
Government Income

Government spend with GEOFFREY OSBORNE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2017-1 GBP £23,750 Other Direct Works Costs - Capital Scheme
Portsmouth City Council 2017-1 GBP £637,101 Private contractors
Portsmouth City Council 2016-12 GBP £437,500 Private contractors
Portsmouth City Council 2016-11 GBP £393,935 Private contractors
Brighton & Hove City Council 2016-10 GBP £33,428 CAP Transport
Portsmouth City Council 2016-9 GBP £463,005 Private contractors
Kent County Council 2016-9 GBP £853,635 Building Works - Main Contract
Portsmouth City Council 2016-8 GBP £635,099 Private contractors
Kent County Council 2016-8 GBP £558,042 Building Works - Main Contract
Portsmouth City Council 2016-6 GBP £226,337 Private contractors
Kent County Council 2016-6 GBP £3,326,636
Portsmouth City Council 2016-4 GBP £96,937 Private contractors
Kent County Council 2016-4 GBP £255,775 Building Works - Main Contract
Kent County Council 2016-3 GBP £445,103 Building Works - Main Contract
Portsmouth City Council 2016-3 GBP £1,239,107 Private contractors
Portsmouth City Council 2016-2 GBP £152,070 Private contractors
Kent County Council 2016-2 GBP £585,122 Building Works - Main Contract
Kent County Council 2015-12 GBP £238,090 Design Fees - External
Portsmouth City Council 2015-10 GBP £114,541 Private contractors
Kent County Council 2015-10 GBP £132,488 Building Works - Main Contract
Portsmouth City Council 2015-9 GBP £31,849 Private contractors
Kent County Council 2015-9 GBP £103,203
Kent County Council 2015-8 GBP £12,439 Receipts in Advance
Cambridgeshire County Council 2015-7 GBP £293,675 Capital WIP - roads - Expenditure / Payments
Portsmouth City Council 2015-5 GBP £100,000 Private contractors
Kent County Council 2015-3 GBP £1,725 Receipts in Advance
London Borough of Southwark 2015-3 GBP £1,274,980
London Borough of Hounslow 2015-3 GBP £627,502 PAYMENT TO MAIN CONTRACTOR
Warwickshire County Council 2015-3 GBP £874,132 External Fees
Cambridgeshire County Council 2015-3 GBP £135,547 Bridge Strengthening
Surrey County Council 2015-3 GBP £1,510,197 CE02 LEA Works
London Borough of Hounslow 2015-2 GBP £490,876 PAYMENT TO MAIN CONTRACTOR
London Borough of Southwark 2015-2 GBP £91,887
West Sussex County Council 2015-2 GBP £264,568 Acquisition costs
Surrey County Council 2015-2 GBP £1,557,556 CE02 LEA Works
London Borough of Southwark 2015-1 GBP £196,990
London Borough of Hounslow 2015-1 GBP £408,708 PAYMENT TO MAIN CONTRACTOR
Surrey County Council 2015-1 GBP £550,811 CE02 LEA Works
City of London 2015-1 GBP £49,422 Capital Outlay
London Borough of Hounslow 2014-12 GBP £460,549 PAYMENT TO MAIN CONTRACTOR
Hampshire County Council 2014-12 GBP £1,955,292 Payments to main contractor
West Sussex County Council 2014-12 GBP £333,398 Acquisition costs
London Borough of Southwark 2014-12 GBP £234,469
Surrey County Council 2014-12 GBP £2,208,080 CE02 LEA Works
London Borough of Southwark 2014-11 GBP £17,113
City of London 2014-11 GBP £115,842 Capital Outlay
London Borough of Hounslow 2014-11 GBP £564,763 PAYMENT TO MAIN CONTRACTOR
West Sussex County Council 2014-11 GBP £212,931 Acquisition costs
Hampshire County Council 2014-11 GBP £886,152 Payments to main contractor
Central Bedfordshire Council 2014-11 GBP £5,061 Amey Highways Work
Surrey County Council 2014-11 GBP £1,094,591 CE02 LEA Works
West Sussex County Council 2014-10 GBP £260,555 Acquisition costs
London Borough of Hounslow 2014-10 GBP £381,749 PAYMENT TO MAIN CONTRACTOR
Surrey County Council 2014-10 GBP £21,420 CE02 LEA Works
Dacorum Borough Council 2014-10 GBP £802,912
Hampshire County Council 2014-10 GBP £1,223,636 Payments to main contractor
Crawley Borough Council 2014-10 GBP £202,133
Portsmouth City Council 2014-10 GBP £234,020 Private contractors
Hampshire County Council 2014-9 GBP £1,754,269 Payments to main contractor
Dacorum Borough Council 2014-9 GBP £871,295
West Sussex County Council 2014-9 GBP £90,407 Acquisition costs
London Borough of Hounslow 2014-9 GBP £956,043 PAYMENT TO MAIN CONTRACTOR
Portsmouth City Council 2014-9 GBP £35,264 Private contractors
Crawley Borough Council 2014-9 GBP £176,132
Dacorum Borough Council 2014-8 GBP £101,938
East Sussex County Council 2014-8 GBP £52,070 Capital Project
Hampshire County Council 2014-8 GBP £609,847 Payments to main contractor
London Borough of Hounslow 2014-8 GBP £212,631 PAYMENT TO MAIN CONTRACTOR
Crawley Borough Council 2014-8 GBP £282,095
Hampshire County Council 2014-7 GBP £913,662 Payments to main contractor
Portsmouth City Council 2014-7 GBP £10,457 Private contractors
London Borough of Hounslow 2014-7 GBP £102,588 PAYMENT TO MAIN CONTRACTOR
Dacorum Borough Council 2014-7 GBP £182,132
Brighton & Hove City Council 2014-7 GBP £105,000 CAP Transport
Crawley Borough Council 2014-7 GBP £281,133
Surrey County Council 2014-6 GBP £1,401,265
Hampshire County Council 2014-6 GBP £620,343 Payments to main contractor
Portsmouth City Council 2014-6 GBP £23,291 Private contractors
Royal Borough of Greenwich 2014-6 GBP £104,941
Central Bedfordshire Council 2014-6 GBP £5,038 Amey Highways Work
London Borough of Hounslow 2014-6 GBP £469,215 PAYMENT TO MAIN CONTRACTOR
West Sussex County Council 2014-6 GBP £50,801
Croydon Council 2014-6 GBP £17,703
London Borough of Hackney 2014-6 GBP £1,197,492
Croydon Council 2014-5 GBP £93,000
Portsmouth City Council 2014-5 GBP £842,838 Private contractors
Hampshire County Council 2014-5 GBP £969,303 Payments to main contractor
Royal Borough of Greenwich 2014-5 GBP £73,387
Crawley Borough Council 2014-5 GBP £125,574
London Borough of Hounslow 2014-4 GBP £367,770 PAYMENT TO MAIN CONTRACTOR
Portsmouth City Council 2014-4 GBP £71,172 Private contractors
West Sussex County Council 2014-4 GBP £60,931 Acquisition costs
Hampshire County Council 2014-4 GBP £907,480 Payments to main contractor
London Borough of Hackney 2014-4 GBP £484,894
Hounslow Council 2014-3 GBP £194,395
Hampshire County Council 2014-3 GBP £810,282 Payments to main contractor
Croydon Council 2014-3 GBP £93,000
London Borough of Ealing 2014-3 GBP £259,567
Peterborough City Council 2014-3 GBP £93,499
Portsmouth City Council 2014-3 GBP £201,574 Private contractors
Tower Hamlets Council 2014-3 GBP £183,446
London Borough of Hackney 2014-3 GBP £1,076,100
Crawley Borough Council 2014-3 GBP £111,957
Winchester City Council 2014-2 GBP £373,198
Hampshire County Council 2014-2 GBP £511,315 Payments to main contractor
Hounslow Council 2014-2 GBP £155,734
Croydon Council 2014-2 GBP £255,000
London Borough of Hackney 2014-2 GBP £389,027
Hampshire County Council 2014-1 GBP £593,229 Payments to main contractor
Kent County Council 2014-1 GBP £35,253 Receipts in Advance
Portsmouth City Council 2014-1 GBP £276,331 Private contractors
Hounslow Council 2014-1 GBP £70,223
Peterborough City Council 2014-1 GBP £466,646
Winchester City Council 2014-1 GBP £514,589
London Borough of Hackney 2014-1 GBP £244,521
Hampshire County Council 2013-12 GBP £412,157 Payments to main contractor
Winchester City Council 2013-12 GBP £218,681
Croydon Council 2013-12 GBP £174,000
London Borough of Hackney 2013-12 GBP £229,442
Peterborough City Council 2013-11 GBP £250,610
Hampshire County Council 2013-11 GBP £518,160 Payments to main contractor
Portsmouth City Council 2013-11 GBP £334,896 Private contractors
London Borough of Ealing 2013-11 GBP £129,697
Hounslow Council 2013-11 GBP £61,917
Winchester City Council 2013-11 GBP £1,704,985
London Borough of Hackney 2013-11 GBP £152,410
Winchester City Council 2013-10 GBP £2,712,865 Building Maintenance
Portsmouth City Council 2013-10 GBP £401,808 Private contractors
Peterborough City Council 2013-10 GBP £405,809
London Borough of Ealing 2013-10 GBP £100,131
London Borough of Redbridge 2013-10 GBP £12,134 Main Contract
Hampshire County Council 2013-10 GBP £963,098 Payments to main contractor
London Borough of Hackney 2013-10 GBP £1,110,222
Peterborough City Council 2013-9 GBP £98,220
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £666,483 Payments to main contractor
Portsmouth City Council 2013-9 GBP £227,414 Private contractors
Winchester City Council 2013-9 GBP £3,025,610 Repairs & Maint of Buildings
Croydon Council 2013-9 GBP £612,099
Portsmouth City Council 2013-8 GBP £305,795 Private contractors
Hampshire County Council 2013-8 GBP £829,378 Payments to main contractor
Winchester City Council 2013-8 GBP £1,474,619 Repairs & Maint of Buildings
London Borough of Hackney 2013-8 GBP £189,132
Croydon Council 2013-8 GBP £3,958,476
Croydon Council 2013-7 GBP £79,479
Hampshire County Council 2013-7 GBP £941,876 Payments to main contractor
Portsmouth City Council 2013-7 GBP £166,599 Private contractors
Winchester City Council 2013-7 GBP £2,955,324 Repairs & Maint of Buildings
Kent County Council 2013-7 GBP £2,927 Receipts in Advance
London Borough of Hackney 2013-7 GBP £1,245,025
East Sussex County Council 2013-6 GBP £181,521
Surrey County Council 2013-6 GBP £1,735
Portsmouth City Council 2013-6 GBP £492,952 Private contractors
Winchester City Council 2013-6 GBP £1,963,224 Repairs & Maint of Buildings
Hampshire County Council 2013-6 GBP £837,757 Payments to main contractor
Croydon Council 2013-6 GBP £756,928
London Borough of Hackney 2013-6 GBP £165,139
Portsmouth City Council 2013-5 GBP £301,594 Private contractors
Cambridgeshire County Council 2013-5 GBP £114,911 Debtors - Govt depts VAT input tax
Winchester City Council 2013-5 GBP £2,177,760 Capital works
Croydon Council 2013-5 GBP £2,734,687
London Borough of Hackney 2013-5 GBP £803,078
Hampshire County Council 2013-5 GBP £943,382 Major roof repairs
Portsmouth City Council 2013-4 GBP £596,461 Private contractors
Winchester City Council 2013-4 GBP £3,017,298 Repairs & Maint of Buildings
East Sussex County Council 2013-4 GBP £301,216
Croydon Council 2013-4 GBP £1,038,607
Hampshire County Council 2013-4 GBP £723,807 Payments to main contractor
Crawley Borough Council 2013-4 GBP £76,868
Winchester City Council 2013-3 GBP £185,723
Portsmouth City Council 2013-3 GBP £616,379 Private contractors
Hampshire County Council 2013-3 GBP £822,780 Payments to main contractor
Croydon Council 2013-3 GBP £682,226
London Borough of Hackney 2013-3 GBP £321,385
Portsmouth City Council 2013-2 GBP £244,653 Private contractors
Winchester City Council 2013-2 GBP £264,381
Kent County Council 2013-2 GBP £10,318 Receipts in Advance
Hampshire County Council 2013-2 GBP £242,181 Payments to main contractor
London Borough of Hackney 2013-2 GBP £169,931
Croydon Council 2013-2 GBP £715,812
Essex County Council 2013-1 GBP £14,049
Hampshire County Council 2013-1 GBP £627,517 Payments to main contractor
London Borough of Croydon 2013-1 GBP £246,758
Croydon Council 2013-1 GBP £74,000
Portsmouth City Council 2013-1 GBP £539,471 Private contractors
Winchester City Council 2013-1 GBP £518,272
London Borough of Hackney 2013-1 GBP £26,914
East Sussex County Council 2012-12 GBP £587,125
London Borough of Croydon 2012-12 GBP £152,000
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £689,412 Payments to main contractor
Cambridgeshire County Council 2012-12 GBP £246,038 Debtors - Govt depts VAT input tax
Peterborough City Council 2012-12 GBP £11,198
Winchester City Council 2012-12 GBP £2,347
Croydon Council 2012-12 GBP £178,935
London Borough of Hackney 2012-12 GBP £31,820
Croydon Council 2012-11 GBP £354,840
Winchester City Council 2012-11 GBP £238,713
London Borough of Hackney 2012-11 GBP £26,254
Hampshire County Council 2012-11 GBP £217,095 Payments to main contractor
Hounslow Council 2012-10 GBP £10,229
Cambridgeshire County Council 2012-10 GBP £27,425 Capital WIP - roads - Expenditure / Payments
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £535,332 Payments to main contractor
Portsmouth City Council 2012-10 GBP £112,897 Private contractors
Croydon Council 2012-10 GBP £295,610
Winchester City Council 2012-10 GBP £560,879
London Borough of Hackney 2012-10 GBP £105,180
East Sussex County Council 2012-9 GBP £1,183,532
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £449,030 Payments to main contractor
Croydon Council 2012-9 GBP £603,385
Winchester City Council 2012-9 GBP £14,251
London Borough of Hackney 2012-9 GBP £381,410
Portsmouth City Council 2012-8 GBP £69,088 Private contractors
Winchester City Council 2012-8 GBP £337,003
Croydon Council 2012-8 GBP £383,800
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £231,042 Payments to main contractor
London Borough of Hackney 2012-8 GBP £358,543
Winchester City Council 2012-7 GBP £646,318
London Borough of Hackney 2012-7 GBP £268,193
East Sussex County Council 2012-6 GBP £887,257
London Borough of Hackney 2012-6 GBP £271,358
Wiltshire Council 2012-5 GBP £16,672 Highways Contracts - Other
Winchester City Council 2012-5 GBP £104,756
London Borough of Hackney 2012-5 GBP £534,250
Kent County Council 2012-4 GBP £8,550 Highways and Transportation Related Costs
London Borough of Hackney 2012-4 GBP £580,285
Kent County Council 2012-3 GBP £1,496 Building Works - Main Contract
Winchester City Council 2012-3 GBP £837,210
London Borough of Hackney 2012-3 GBP £571,069
Winchester City Council 2012-2 GBP £132,834
London Borough of Hackney 2012-2 GBP £556,523
Peterborough City Council 2012-1 GBP £80,574
Winchester City Council 2012-1 GBP £193,961
London Borough of Hackney 2012-1 GBP £218,139
Hampshire County Council 2011-12 GBP £25,308 Payments to main contractor
Hampshire County Council 2011-10 GBP £10,237 Consultants Fees
Portsmouth City Council 2011-10 GBP £265,000 Repairs, alterations and maintenance of buildings
Hampshire County Council 2011-9 GBP £46,543 Payments to main contractor
Isle of Wight Council 2011-8 GBP £11,426 Ryde Cemetery HLF Project
Hampshire County Council 2011-8 GBP £40,115 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £98,257 Payments to main contractor
Wiltshire Council 2011-7 GBP £22,559 Highways Contracts - Other
Isle of Wight Council 2011-7 GBP £11,426
Hampshire County Council 2011-6 GBP £63,769 Payments to main contractor
Wiltshire Council 2011-6 GBP £78,685 Highways Contracts - Other
Wiltshire Council 2011-5 GBP £123,164 Highways Contracts - Other
Hampshire County Council 2011-4 GBP £28,578 Payments to main contractor
Wiltshire Council 2011-4 GBP £130,421 Highways Contracts - Other
Isle of Wight Council 2011-3 GBP £21,657 Ryde Cemetery HLF Project
Croydon Council 2011-3 GBP £72,242
Wiltshire Council 2011-3 GBP £52,161 Highways Contracts - Other
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £2,906 Payments to main contractor
Wiltshire Council 2011-1 GBP £77,667 Highways Contracts - Other
Isle of Wight Council 2011-1 GBP £-2,024 Ryde Cemetery HLF Project
Wiltshire Council 2010-12 GBP £223,624 Highways Contracts - Other
Wiltshire Council 2010-11 GBP £60,724 Highways Contracts - Other
Isle of Wight Council 2010-11 GBP £2,024 Ryde Cemetery HLF Project
Isle of Wight Council 2010-10 GBP £13,910 Ryde Cemetery HLF Project
Wiltshire Council 2010-10 GBP £196,568 Highways Contracts - Other
Hampshire County Council 2010-10 GBP £607,664 Payments to main contractor
London Borough of Redbridge 2010-9 GBP £200,000 Main Contract
Isle of Wight Council 2010-9 GBP £1,040 Ryde Cemetery HLF Project
Isle of Wight Council 2010-8 GBP £72,770 Cemeteries-Ryde
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £877,330 Payments to main contractor
London Borough of Redbridge 2010-7 GBP £200,000 Main Contract
Isle of Wight Council 2010-7 GBP £139,055 Ryde Cemetery HLF Project
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £115,799 Payments to main contractor
Isle of Wight Council 2010-6 GBP £101,230 Cemeteries
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £200,952 Payments to main contractor
Isle of Wight Council 2010-5 GBP £61,356 Ryde Cemetery HLF Project

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Gatwick Airport Limited engineering works and construction works 2011/11/21 GBP 1

Engineering works and construction works. Engineering works and construction works. GAL proposes to establish several panels of framework partners for Minor Works (defined as contracts which enable the call-off of individual packages of work with an estimated value less than 15 000 000 GBP). GAL will award future contracts for projects forming part of the ongoing Capital investment Programme (CIP) in accordance with the terms of the Minor Works Framework. The Minor Works Framework panel shall be subdivided as follows: Tier 1 - Minor Works Turnkey (contracts less than 15 000 000 GBP which require bespoke solutions, potentially with substantial integration of a number of subcontractors: Tier 2 Civils and Paving; Fire Alarm Systems; HVAC and Building Services; and Mechanical and Electrical.

Hertfordshire County Council engineering works and construction works 2012/04/24

Engineering works and construction works. Construction work for pipelines, communication and power lines, for highways, roads, airfields and railways; flatwork. Installation work of illumination and signalling systems. Repair, maintenance and associated services related to roads and other equipment. Building demolition and wrecking work and earthmoving work. The scope of the Eastern Highway Framework 1 (EHF1), hereinafter referred to as the Framework Agreement, is for the execution and design of highway, civil and municipal engineering. Typical schemes may involve, but not exclusively, highway improvements, highway infrastructure works (including bridges, subways, culverts and retaining walls), public realm works (town centre enhancements), drainage improvements and other infrastructure works.

Portsmouth City Council Construction work for bridges 2012/05/10 GBP 5,200,000

Portsmouth City Council, invite expressions of interest from contractors to provide the replacement of Northern

Hampshire County Council highway maintenance work 2012/05/30

The SE7 Regional Highways Framework is aimed at delivering highways related Capital and Revenue schemes up to 5 000 000 GBP in value and any maintenance and improvement work to highway structures in excess of 50 000 GBP. As such, this framework will typically include:

Outgoings
Business Rates/Property Tax
Business rates information was found for GEOFFREY OSBORNE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Part 1st Flr West, Westfields, London Road, High Wycombe, Bucks, HP11 1DQ 26,750
Wycombe District Council Part 1st Flr West, Westfields, London Road, High Wycombe, Bucks, HP11 1DQ HP11 1DQ 26,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GEOFFREY OSBORNE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184283920Roller conveyors
2015-04-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-02-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2014-09-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOFFREY OSBORNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOFFREY OSBORNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.